|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Registered office address changed from 7 Waterside Court St. Helens WA9 1UA England to Unit 12 Fitmec Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ on 4 September 2025
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 29 August 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ to 7 Waterside Court St. Helens WA9 1UA on 6 January 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Notification of Precision 21 Limited as a person with significant control on 3 September 2019
|
|
|
03 Jan 2020
|
03 Jan 2020
Cessation of Joseph William Murray as a person with significant control on 3 September 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Resolutions
|
|
|
05 Dec 2019
|
05 Dec 2019
Change of name notice
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 29 August 2017 with no updates
|